Alejandro Flores Enciso et al v. General Motors LLC et al

CourtDistrict Court, C.D. California
DecidedOctober 22, 2025
Docket2:25-cv-07530
StatusUnknown

This text of Alejandro Flores Enciso et al v. General Motors LLC et al (Alejandro Flores Enciso et al v. General Motors LLC et al) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Alejandro Flores Enciso et al v. General Motors LLC et al, (C.D. Cal. 2025).

Opinion

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES - GENERAL

□□□ 2:25-cv-07530-WLH-MBK Date October 22, 2025 Title Alejandro Flores Enciso et al vy. General Motors LLC et al Present: The Honorable WESLEY L. HSU, United States District Judge Holidae Crawford None □□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□□ Curt Reporters= Attorneys Present for Plaintiffs: Attorneys Present for Defendant: None None Proceedings: (INCHAMBERS) ORDER RE PLAINTIFFS’ MOTION TO REMAND [15] The Court 1s in receipt of Plaintiffs Alejandro Flores Enciso’s and Nohemi Moreno Enciso’s Motion to Remand (the “Motion’’). (Mot., Dkt. No. 15). No party filed a written request for oral argument stating that an attorney with five years or less of experience would be arguing the matter. (See Standing Order, Dkt. No. 8 at 16). Further, pursuant to Federal Rule of Civil Procedure 78 and Local Rule 7-15, the Court finds this matter appropriate for decision without oral argument. The hearing calendared for October 31, 2025, is VACATED, and the matter taken off calendar. For the reasons explained herein, the Court DENIES the Motion. I. BACKGROUND Plaintiffs filed the instant action on March 25, 2025, in the Superior Court of California, County of Los Angeles against Defendant General Motors, LLC (“General Motors” or “Defendant’”). (Notice of Removal (“Notice”), Dkt. No. 1 at 2). The Complaint asserted causes of action under the Song-Beverly Consumer Warranty Act for breach of express warranty, breach of the implied warranty of merchantability, and violation of California Civil Code section 1793.2(b). (Notice, Ex. A, Compl. {ff 8-33).

CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

The Complaint also alleged a cause of action for violation of the Magnuson-Moss Warranty Act. (Id. ¶¶ 34-44). The Complaint and Summons were served on General Motors on April 2, 2025. (Notice, Ex. A). General Motors answered the Complaint on May 20, 2025. (Notice, Ex. B, Answer). Over two months later, on August 13, 2025, General Motors removed the action to this Court, stating in its Notice that in the 30 days prior, General Motors “conducted a preliminary investigation and determined that Plaintiffs’ citizenship and the reasonable, non-speculative estimation of the amount in controversy placed at issue through Plaintiffs’ allegations plausibly give rise to subject matter jurisdiction.” (Notice at 2). Because Plaintiffs are domiciled in California, General Motors is a resident of both Delaware (its state of incorporation) and Michigan (its principal place of business), and an amount in controversy of over $75,000 exists, General Motors argues removal here is proper by reason of diversity jurisdiction. (Notice at 3, 5). Plaintiffs filed the instant Motion to Remand on September 5, 2025, arguing removal is untimely. (Mot., Dkt. No. 15). On October 10, 2025, General Motors timely opposed the Motion (Opp’n, Dkt. No. 18), and Plaintiffs timely replied to the Opposition (Reply, Dkt. No. 19). II. LEGAL STANDARD There are three different “deadlines” for removal which might apply to this case. Under 28 U.S.C. § 1446(b), a notice of removal must be filed within thirty days of the defendant’s receipt of the initial pleading, or, “if the case stated by the initial pleading is not removable,” then the notice of removal must be filed within thirty days of the defendant’s receipt “of a copy of an amended pleading, motion, order or other paper from which it may first be ascertained that the case is one which is or has become removable.” In other words, “[S]ection 1446(b) identifies two thirty-day periods for removing a case.” CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

Carvalho v. Equifax Information Services, LLC, 629 F.3d 876, 885 (9th Cir. 2010). “The first thirty-day removal period is triggered ‘if the case stated by the initial pleading is removable on its face.’” Id. (quoting Harris v. Bankers Life & Casualty Co., 425 F.3d 689, 694 (9th Cir. 2005)). “The second thirty-day removal period is triggered if the initial pleading does not indicate that the case is removable, and the defendant receives a copy of an amended pleading, motion, order or other paper from which removability may first be ascertained.” Id. (internal quotation marks omitted). “If the notice of removal was untimely, a plaintiff may move to remand the case back to state court.” Id. Beyond those two thirty-day removal deadlines, a defendant may remove a case “when it discovers, based on its own investigation, that a case is removable.” Roth v. CHA Hollywood Med. Ctr., L.P., 720 F.3d 1121, 1125 (9th Cir. 2013). “But in that last scenario, the defendant has no more than one year from ‘the commencement of the action’ to file a timely removal notice.” Iniquez v. Ford Motor Co., 2025 WL 1042712, at *2 (C.D. Cal. Mar. 21, 2025) (citing 28 U.S.C. § 1446(c)(1)). A “defendant should not be able to ignore pleadings or other documents from which removability may be ascertained and seek removal only when it becomes strategically advantageous for it to do so.” Roth, 720 F.3d at 1125. At the same time, “neither should a plaintiff be able to prevent or delay removal by failing to reveal information showing removability and then objecting to removal when the defendant has discovered that information on its own.” Id. III. DISCUSSION Plaintiffs move for remand presenting two main arguments. Plaintiffs contend that General Motors’ Notice of Removal is untimely because “Plaintiffs’ initial Complaint contained a Federal Cause of Action under the Magnuson-Moss Warranty Act.” (Mot. at 4). Further, Plaintiffs argue that “Defendant incorrectly contends that CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

removal was not triggered by the Complaint because it purportedly fails to establish the amount in controversy and Plaintiffs’ state of citizenship.” (Id. at 2). Plaintiffs also argue, inter alia, that attorney’s fees should be granted under 28 U.S.C. § 1447(c), which provides that a remand order “may require payment of just costs and any actual expenses, including attorney fees.” 28 U.S.C. § 1447(c).1 For the reasons stated below, the Court disagrees and concludes that Defendant’s removal was timely. Therefore, Plaintiffs’ Motion is DENIED. A. Amount in Controversy On the central issue of alleged damages, Defendant contends that Plaintiffs’ Complaint fails to establish the requisite amounts in controversy for either: (1) the $50,000 required for jurisdiction under the Magnuson–Moss Warranty Act or (2) the $75,000 required for diversity jurisdiction under 28 U.S.C. § 1332. (Opp’n at 2). The Court addresses each issue in turn. First, Plaintiffs argue that Defendant’s Notice of Removal is untimely, as the Complaint contained a federal cause of action under the Magnuson-Moss Warranty Act. (Opp’n at 5).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Amy Roth v. Cha Hollywood Medical Center
720 F.3d 1121 (Ninth Circuit, 2013)
Romo v. FFG Insurance
397 F. Supp. 2d 1237 (C.D. California, 2005)
Carvalho v. Equifax Information Services, LLC
629 F.3d 876 (Ninth Circuit, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Alejandro Flores Enciso et al v. General Motors LLC et al, Counsel Stack Legal Research, https://law.counselstack.com/opinion/alejandro-flores-enciso-et-al-v-general-motors-llc-et-al-cacd-2025.